- Company Overview for KMCS (LONDON) LTD. (04379515)
- Filing history for KMCS (LONDON) LTD. (04379515)
- People for KMCS (LONDON) LTD. (04379515)
- Charges for KMCS (LONDON) LTD. (04379515)
- Insolvency for KMCS (LONDON) LTD. (04379515)
- More for KMCS (LONDON) LTD. (04379515)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2013 | |
30 Aug 2012 | TM01 | Termination of appointment of Barry Thomas Keogh as a director on 1 March 2012 | |
14 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2012 | |
12 Oct 2011 | LIQ MISC OC | Court order INSOLVENCY:replacement liquidator | |
12 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2011 | |
25 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2009 | 363a | Return made up to 22/02/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Mar 2008 | 363a | Return made up to 22/02/08; full list of members | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
24 Apr 2007 | 363a | Return made up to 22/02/07; full list of members | |
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
27 Sep 2006 | 288a | New secretary appointed | |
26 Jul 2006 | 287 | Registered office changed on 26/07/06 from: 88 horseferry road london SW1P 2EE | |
24 Jul 2006 | 288b | Secretary resigned | |
24 Mar 2006 | 395 | Particulars of mortgage/charge | |
07 Mar 2006 | 288c | Secretary's particulars changed | |
07 Mar 2006 | 363a | Return made up to 22/02/06; full list of members |